Entity Name: | DAVIE ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVIE ROAD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Dec 2001 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L01000022549 |
FEI/EIN Number |
651159543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2760 N. UNIVERSITY DR., DAVIE, FL, 33024, US |
Mail Address: | 2760 N. UNIVERSITY DR., DAVIE, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINAS HECTOR R | Manager | 2760 N. UNIVERSITY DR., DAVIE, FL, 33024 |
ARG CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 2760 N. UNIVERSITY DR., DAVIE, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 1989 NW 88TH COURT, 101, Doral, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-19 | ARG Corporate Services LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 2760 N. UNIVERSITY DR., DAVIE, FL 33024 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000210600 | TERMINATED | 1000000082771 | 45462 823 | 2008-06-19 | 2028-06-25 | $ 8,456.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State